TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk

Size: px
Start display at page:

Download "TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk"

Transcription

1 TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk ALSO PRESENT: Town Clerk, Judith English; Deputy Town Clerk, Joseph McCoski; Town Attorney, Carmel Greco Esq.; Town Historian, Sylvia Zierak; Former Town Supervisor, Valerie Orlowski; William McCoski; and Kim Ilnicki with her granddaughter Ava Ilnicki. Supervisor Fagan opened the Meeting at 6:30 p.m. A salute to the flag was held and a moment of silent prayer observed. APPROVAL OF MINUTES The minutes from the Regular Town Board Meeting held on April 5, 2018 were offered for approval by Councilman Korona and seconded by Councilman Lewandowski. All were in COMMUNICATIONS The communications as listed on the Agenda are filed in the Town Clerk s Office where they are available for anyone who wishes to see them. UPDATE FROM STANDING COMMITTEES Councilman Korona reported for Buildings that the mowers used for the Town Hall Fields have been serviced by H&M. There are some big potholes in the parking lot at the Town Hall Complex. Groundskeeper, Robert Nolan, worked on the lot yesterday to see what he could do to help fix the situation. Councilman Korona stated that he would call Highway Superintendent, David Dopp, and see if he could do some patching in the lot. Supervisor Fagan stated that he would try to put paving the driveway and parking lot in the Town s budget for next year. 1

2 Councilman Lewandowski read the report from Recreation Supervisor, Lisa Wallace regarding the summer program for the Town of Perth, a copy of which will be filed with these minutes. There are about 65 children signed up for T-Ball this season, which starts on Friday, May 11 th. Ms. Wallace is once again requesting that the playground equipment that was purchased 2 years ago be put up before the Summer Camp starts. Supervisor Fagan stated that Joseph Passino has said in the past that he would be willing to assist in installing the equipment. Also, Groundskeeper, Robert Nolan, will be asked to help. The Town of Broadalbin will not be holding a Youth Commission Program again this year, so as a result the Town of Perth will probably have additional children signing up. Broadalbin did agree to pay for a second bus if it was needed for field trips. Councilman Betz stated that he has started preparations for the Memorial Day Service at the Town Hall Complex. He has spoken with Pastor Mark Appell to consolidate the plans for the participation of the Perth Bible Church in the ceremony. Councilman Betz also stated that Jessie Brooks, Valedictorian for the Broadalbin-Perth High School will speak at the event. Councilman Betz also read the Assessor s Report, a copy of which will be filed with these minutes. The Assessor stated that Grievance Day will be on Tuesday May 22 nd from 4 till 8 p.m. The assessment is in place, and the exemption granted on the Solar Farm on Route 30. There has been no paperwork for any PILOT on this property. Perhaps the Town should look into this. Councilman Kowalczyk reported for the Highway Department that all of the garbage in the Town was not picked up today because the employees were busy helping with the removal of several large locust trees on Calderwood Road. Councilman Kowalczyk wanted the Town Board to think about having the Highway Department service the Town s lawn mowers next year. He said that they could be brought down to the Highway Garage at the end of the mowing season, and the Highway employees could work on them during the winter when they have the time. 2

3 Town Attorney, Carmel Greco Esq., stated that the Town s legal work is up to date. He asked if the Town Board has had a chance to look over the drug policy for the Town of Perth, and the only one who had done so was Councilman Betz. Councilman Betz stated that it was his opinion that the policy just needed to be updated to include a test for opioids. Attorney Greco asked if they would please look it over before the next meeting to be held June 7 th. Supervisor Fagan stated that he has not yet finished the Annual Update Document for the Town. He said that he will finish it soon. He is getting caught up on his County work. The Tryon Park is looking better. There is still more work to be done to make it more attractive to potential clients. Councilman Kowalczyk asked if Vireo, the only industry located in the Park, is paying any taxes; and Supervisor Fagan stated that they are. Councilman Kowalczyk asked Supervisor Fagan if the Town was making any money on the solar farms that are going up. Supervisor Fagan stated that the property that the solar panels are installed on is still taxed, however they are not paying any tax on the investment of the solar energy installation. New York State says that the capital investment is exempt unless the County has set up a PILOT program to address this issue. Fulton County has set up such a program but the company that installed the panels on Route 30 in the Town of Perth escaped signing an agreement because the PILOT was not finalized before they got their permits. RESOLUTIONS RESOLUTION # 52- AWARD BID FOR PAVING 2018 BE IT HEREBY RESOLVED that the Town Board of the Town of Perth awards the bid for the Town of Perth 2018 paving to Callanan Industries Inc. at $51.47 per ton in place. 3

4 DISCUSSION Councilman Kowalczyk stated that the Highway Department should make sure the roads to be paved have their ditches taken care of before the paving starts. Offered by: Councilman Korona Seconded by: Councilman Betz RESOLUTION # 53- AUTHORIZE ASSESSOR TO HIRE A CLERK BE IT HEREBY RESOLVED that the Town Board of the Town of Perth authorizes the Assessor to hire a clerk for Grievance Day, May 22, 2018 at a salary of $75.00 for the day. Offered by: Councilman Lewandowski Seconded by: Councilman Kowalczyk RESOLUTION #54- APPRECIATION EXPRESSED TO JOSEPH MCCOSKI BE IT HEREBY RESOLVED that the Town Board of the Town of Perth expresses its appreciation to Joseph McCoski for his many years of service to the Town of Perth on the occasion of his 90 th birthday. The complete text of this Resolution will be filed with these minutes. DISCUSSION: Supervisor Fagan read the entire resolution honoring Mr. McCoski, and presented a framed copy of it to him, which was signed by the entire Town Board; followed by applause from those present. 4

5 Offered by: Councilman Lewandowski Seconded by: Councilman Betz RESOLUTION #55- AUTHORIZE EXPENDITURE FOR MEMORIAL DAY BE IT HEREBY RESOLVED that the Town Board of the Town of Perth authorizes the expenditure of the amount of $ for the Town of Perth Memorial day Ceremony, and for the flags to be placed on the graves of the Veterans buried in the Perth Cemetery; to be paid to the Veterans of Foreign Wars Post 8690: to be charged to Account A Celebrations Contractual. Offered by: Councilman Lewandowski Seconded by: Councilman Betz RESOLUTION # 56- AUTHORIZE THE PAYMENT OF BILLS ON ABSTRACT #5-18 BE IT HEREBY RESOLVED that the Town Board of the Town of Perth authorizes the payment of bills on abstract # as follows: Prepaid $17, Highway $9, General $39, Offered by: Councilman Korona Seconded by: Councilman Lewandowski Each Councilman indicated their approval by signing each voucher. 5

6 With all of the business concluded for the evening a motion was made by Councilman Lewandowski at 7:23 p.m. to close the Meeting and seconded by Councilman Betz; all were in favor: Motion carried. The next meeting of the Town Board of the Town of Perth will be held on Thursday, June 7, at 6:30 p.m. at the Town Hall Complex, 1849 County Highway 107, Perth, NY. Respectfully submitted, Judith English Perth Town Clerk 6

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m.

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m. TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz and Councilman Kowalczyk ALSO PRESENT: Town Clerk,

More information

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m.

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m. TOWN OF PERTH Regular Town Board Meeting November 1, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, and Councilman Betz. ABSENT: Councilman Kowalczyk ALSO PRESENT:

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia Rice

More information

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Highway Superintendent Timothy Dow Attorney Charles Nash, Esq. Councilman Gary

More information

TOWN OF WHITEHALL REGULAR 7 PM 57 SKENESBOROUGH DRIVE. April 18, 2018

TOWN OF WHITEHALL REGULAR 7 PM 57 SKENESBOROUGH DRIVE. April 18, 2018 TOWN OF WHITEHALL REGULAR MEETING @ 7 PM 57 SKENESBOROUGH DRIVE April 18, 2018 BOARD MEMBERS PRESENT: John Rozell Supervisor Christopher Dudley Sr.-Councilperson Stephanie Safka Councilperson Timothy Kingsley-Councilperson

More information

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall.

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall. March 15, 2018 The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall. Present: Richard Lucia, Town Supervisor Jeffrey Collura, Councilman C. Eric Butler, Councilman

More information

BYRON TOWN BOARD MEETING

BYRON TOWN BOARD MEETING BYRON TOWN BOARD MEETING January 13, 2010 The Byron Town Board Meeting was called to order by Supervisor Crnkovich at 7:00 p.m. with the following people present: Supervisor.. Robert Crnkovich Councilmen

More information

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. May 8, 2014

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. May 8, 2014 TOWN OF CLAVERACK REGULAR MONTHLY MEETING May 8, 2014 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, 836 Rte. #217, Mellenville,

More information

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. Present were Supervisor Nicole Bacon Ward. Councilmen Kathy Carpenter, Bernard Reed Jr., John Reed, and Lee Carvel

More information

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting. REGULAR MEETING JULY 12, 2007 MINUTES of a Regular Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill, New York on the

More information

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016 TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING Time: 7:00 PM December 21, 2016 SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

BYRON TOWN BOARD MEETING June 11, 2008

BYRON TOWN BOARD MEETING June 11, 2008 BYRON TOWN BOARD MEETING June 11, 2008 The Byron Town Board Meeting was called to order by Supervisor Chapell at 7:00 p.m. with the following people present: Supervisor... Thomas Chapell Council Members..

More information

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor Peter Sformo, Councilman Gary L. DeWind,

More information

South Seneca Ambulance: Privilege of the Floor: Planning Board:

South Seneca Ambulance: Privilege of the Floor: Planning Board: March 2, 2010 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council Members, Kathy Russo, John Saeli, and Richard

More information

Varick Town Board January 4, 2011

Varick Town Board January 4, 2011 Varick Town Board January 4, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council members, Richard Peterson,

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd. Present: Robert Johnson

More information

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018 Town of Charlton Saratoga County Town Board Meeting March 12, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York 12845. Members Present: Absent: Others Present: Vincent Crocitto,

More information

Town of Jackson Town Board Meeting June 7, 2017

Town of Jackson Town Board Meeting June 7, 2017 Town of Jackson Town Board Meeting June 7, 2017 The Town Board of the Town of Jackson met on June 7, 2017 at 8:00 pm at the Town Hall for the regular monthly meeting. Members Present: Others Present: Supervisor

More information

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016 TOWN OF CLAVERACK REGULAR MONTHLY MEETING June 09, 2016 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville,

More information

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton.

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton. July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton. Present were the following Board members: Councilman Robin Lake,

More information

OPENING of Town Board meeting Supervisor Heisler 6:30PM

OPENING of Town Board meeting Supervisor Heisler 6:30PM OPENING of Town Board meeting Supervisor Heisler 6:30PM ROLL CALL/PLEDGE: ATTENDANCE in addition to Supervisor Heisler: Councilman Mike Evans Councilman Bob Whitmore Councilman Karl Ludwig Councilman John

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, APRIL 9, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN

More information

Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. October 11, 2018

TOWN OF CLAVERACK. Regular Monthly Meeting. October 11, 2018 TOWN OF CLAVERACK Regular Monthly Meeting October 11, 2018 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York was held at the Town Hall, #386 Rte. #217, Mellenville,

More information

Town of Northumberland Town Board Meeting January 9, 2014

Town of Northumberland Town Board Meeting January 9, 2014 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:36 PM by Supervisor Willard Peck. The Town Board saluted the flag prior to the Organizational Meeting. Those attending

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd.

Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd. Present:

More information

TOWN OF OAKFIELD REGUALR BOARD MEETING JUNE 13, 2017

TOWN OF OAKFIELD REGUALR BOARD MEETING JUNE 13, 2017 TOWN OF OAKFIELD REGUALR BOARD MEETING JUNE 13, 2017 ROLL CALL: OTHERS PRESENT: Supervisor Glor Deputy Supervisor Veazey Councilman Martin Councilman Wolcott Town Clerk Haacke Superintendent of Highways

More information

Scipio Town Board Meeting

Scipio Town Board Meeting Scipio Town Board Meeting This public meeting was called to order at 7:00 PM on Wednesday August 10, 2016 by Supervisor Gary Mutchler with the following people present: Supervisor: Gary Mutchler Town Clerk:

More information

UNION VALE TOWN BOARD MEETING MAY 19, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM

UNION VALE TOWN BOARD MEETING MAY 19, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM UNION VALE TOWN BOARD MEETING MAY 19, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM PRESENT: Supervisor Patricia Tompkins Councilmen: Steven Frazier, John Welsh, David McMorris and Corrina Kelley

More information

Town of Jackson Town Board Meeting August 5, 2015

Town of Jackson Town Board Meeting August 5, 2015 Town of Jackson Town Board Meeting August 5, 2015 The Town Board of the Town of Jackson met on August 5, 2015 at 8:00 pm at the Town Hall for the monthly meeting. Members Present: Others Present: Supervisor

More information

Town of Northumberland Town Board Meeting June 2, 2011

Town of Northumberland Town Board Meeting June 2, 2011 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Willard Peck. Following the salute to the flag, roll call was taken. Those attending included Supervisor

More information

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MAY 14, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019 , TOWN OF WOODHULL January 9, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held in the Town Hall Board Room, 1585 Academy Street,

More information

Town of Northumberland. August 8, 2005

Town of Northumberland. August 8, 2005 Town of Northumberland August 8, 2005 The regular monthly meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Willard Peck. Following the salute to the flag, roll call

More information

Town of Fowler Mee,ng Minutes for July 6, 2017 at 7 PM

Town of Fowler Mee,ng Minutes for July 6, 2017 at 7 PM Town of Fowler Mee,ng Minutes for July 6, 2017 at 7 PM The Regular Mee,ng for the Town of Fowler was held on the above date with all Board Members present. Also present were Town Clerk Kelly Harmer, Highway

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, SEPT. 10, 2014

REGULAR MEETING, WARRENSBURG TOWN BOARD, SEPT. 10, 2014 The regular meeting of the Warrensburg Town Board was held on Wednesday, September 10, 2014 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B.

More information

RESOLUTION 3:6 1 OF 2017

RESOLUTION 3:6 1 OF 2017 AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, MARCH 6, 2017 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPTANCE OF MINUTES OF FEBRUARY 10, 2017 AND FEBRUARY 13, 2017 WORKSHOP 1.

More information

Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017

Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017 Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017 Members present: Legislator Moser, Legislator Dolhof, Legislator Brennan, Legislator Tabolt, Frank Pace,

More information

APPROVED MINUTES. July 14, 2014

APPROVED MINUTES. July 14, 2014 APPROVED MINUTES July 14, 2014 The regular monthly meeting of the Town Board was held July 14, 2014 at 7:30 pm at the Town Hall. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder,

More information

TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, MONTHLY MEETING LIBRARY DIRECTOR Ann Robinson was present for her report (see attached).

TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, MONTHLY MEETING LIBRARY DIRECTOR Ann Robinson was present for her report (see attached). TOWN OF SEABROOK SELECTMEN S MEETING JUNE 15, 2015 Present: Raymond Smith Aboul B. Khan Theresa A. Kyle William Manzi 10:00AM Mr. Smith opened the meeting at 10:00AM. MONTHLY MEETING LIBRARY DIRECTOR Ann

More information

Town of Charlton Saratoga County Town Board Meeting. April 12, 2010

Town of Charlton Saratoga County Town Board Meeting. April 12, 2010 Town of Charlton Saratoga County Town Board Meeting April 12, 2010 The Regular meeting of the Town Board of Charlton, Saratoga County, New York was held at the Charlton Town Hall and called to order by

More information

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York.

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York. A Regular Town Board meeting was held on at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: Joseph Saraceni, Supervisor Roman Diamond, Councilor Robert

More information

Regular Meeting- Attendance-

Regular Meeting- Attendance- 141 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday at 7:00 p.m. Attendance- Mayor Kelly

More information

Town Board Meeting August 12, 2015

Town Board Meeting August 12, 2015 1 Town Board Meeting August 12, 2015 Supervisor Walsh called the meeting to order at 7PM with the Pledge to the Flag at the Rondout Municipal Center. Supervisor Walsh asked to remain standing for a moment

More information

City of Grand Island Tuesday, February 28, 2017 Council Session

City of Grand Island Tuesday, February 28, 2017 Council Session City of Grand Island Tuesday, February 28, 2017 Council Session Item G-8 #2017-52 - Approving Bid Award for the 2017 Asphalt Resurfacing Project No. 2017-AC-1 Staff Contact: John Collins, P.E. - Public

More information

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017 MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017 The Gorham Town Board held a Regular Meeting on Wednesday August 12, 2017 at 7:00 PM at the Gorham Town Hall. Present were Supervisor Lightfoote,

More information

Township of Mantua Agenda Meeting March 7, 2016 Mantua Township Municipal Building 6:00 P.M.

Township of Mantua Agenda Meeting March 7, 2016 Mantua Township Municipal Building 6:00 P.M. Township of Mantua Agenda Meeting March 7, 2016 Mantua Township Municipal Building 6:00 P.M. On the above date the Township Committee of the Township of Mantua held its Regular Meeting in the Mantua Township

More information

TB Mtg August 10, 2017 REGULAR TOWN BOARD MEETING COLDEN TOWN HALL August 10, 2017 MEETING CALLED TO ORDER AT 7:07PM.

TB Mtg August 10, 2017 REGULAR TOWN BOARD MEETING COLDEN TOWN HALL August 10, 2017 MEETING CALLED TO ORDER AT 7:07PM. COLDEN TOWN HALL August 10, 2017 MEETING CALLED TO ORDER AT 7:07PM. SUPERVISOR DEPASQUALE OPENED THE MEETING WITH A MOMENT OF SILENCE IN MEMORY OF MICHAEL LEWANDOWSKI, FRANCES COLE, JOSEPH SMITH, RUTH

More information

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

More information

Town of Elba Regular Town Board Meeting April 12, 2018

Town of Elba Regular Town Board Meeting April 12, 2018 Town of Elba Regular Town Board Meeting April 12, 2018 Supervisor Hynes called the meeting to order at 7:00 p.m. Those in attendance included: Supervisor Hynes Councilman Chamberlain Councilman Coughlin

More information

COCHECTON TOWN BOARD MEETING NOVEMBER 14,

COCHECTON TOWN BOARD MEETING NOVEMBER 14, COCHECTON TOWN BOARD MEETING NOVEMBER 14, 2012 1 A meeting of the Town of Cochecton was held on November 14, 2012 at 7:30 PM at the Cochecton Town Hall with the following members present: (Between 7:00

More information

TOWN OF OSCEOLA BOARD OF SUPERVISORS MEETING Tuesday October 3, 2017 MINUTES

TOWN OF OSCEOLA BOARD OF SUPERVISORS MEETING Tuesday October 3, 2017 MINUTES TOWN OF OSCEOLA BOARD OF SUPERVISORS MEETING Tuesday Page 1 of 5 MINUTES The Board of Supervisors of the Town of Osceola met for a regular monthly meeting Tuesday October 3, 2017 at 7:00 p.m. at the Osceola

More information

REGULAR MEETING, TOWN OF LIVONIA May 17, 2018

REGULAR MEETING, TOWN OF LIVONIA May 17, 2018 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT : ABSENT : Eric Gott,

More information

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m.

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m. Varick Town Board November 4, 2015 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council Members John Saeli, Kathy

More information

TOWN BOARD MEETING November 22, 2016

TOWN BOARD MEETING November 22, 2016 TOWN BOARD MEETING November 22, 2016 A regularly scheduled Town Board Meeting was held on Wednesday, November 22, 2016 in the Town Hall, 284 Broadway, Ulster Park, N.Y. with the following persons in attendance:

More information

Albert Millus, Jr. (arrived at 7:05 pm)

Albert Millus, Jr. (arrived at 7:05 pm) File #TBMAY2.2018 Page 1 of 8 The Town of Fenton Town Board held its regular meeting on Wednesday, May 2, 2018, at 7:00 pm, at the Fenton Town Hall, 44 Park Street, Port Crane, New York. PRESENT: Town

More information

Nancy Ryan, Transfer Station Clerk, met with the Board first to go over the Transfer Station Budget.

Nancy Ryan, Transfer Station Clerk, met with the Board first to go over the Transfer Station Budget. Supervisor Jenkins opened the workshop at 6:30 p.m. Town Board Members Present Tom Cumm Councilman Preston Jenkins Councilman Todd Kusnierz Councilman (arrived at 6:42 p.m.) [At the meeting of 10/13/09

More information

York Town Board March 8, Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell and Norman Gates.

York Town Board March 8, Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell and Norman Gates. York Town Board March 8, 2018 Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell and Norman Gates. Absent: Amos Smith and Frank Rose Jr. Others: George Worden Jr. (Highway Supt.), Henry

More information

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag.

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag. 1 Town Board Meeting March 11, 2015 Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag. PRESENT: Councilman John Hughes Councilwoman Jennifer

More information

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING JUNE 8, Council President Clentin Martin called the meeting to order at 6:30 P.M.

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING JUNE 8, Council President Clentin Martin called the meeting to order at 6:30 P.M. BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING JUNE 8, 2015 Council President Clentin Martin called the meeting to order at 6:30 P.M. All those present repeated the Pledge of Allegiance to the Flag.

More information

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York.

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. Town Board meeting held on Tuesday, at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. ATTENDANCE Supervisor Councilman Councilman Councilman Highway Supt. Building Inspector Recreation

More information

MEETING MINUTES. August 4, 2011

MEETING MINUTES. August 4, 2011 ARCHITECTURAL REVIEW BOARD Telephone (845) 838-1498 Fax (914) 276-0082 JOHN ALFONZETTI CHAIRMAN SOMERS TOWN HOUSE 335 ROUTE 202 SOMERS, NY 10589 DENISE SCHIRMER SECRETARY dschirmer@somersny.com MEETING

More information

APPROVED MINUTES Public Works Commission November 10, 2010

APPROVED MINUTES Public Works Commission November 10, 2010 APPROVED MINUTES Public Works Commission November 10, 2010 Members Present: Members Absent: Alternate Present: Staff Present: Charles Bishop, Arthur Benson, Robert Guadagno and Patrick Kinney Dean Mitchell

More information

Town of Northumberland March 1, 2007

Town of Northumberland March 1, 2007 Town of Northumberland March 1, 2007 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Peck. Following the salute to the flag, roll call was taken.

More information

Cherrytree Township Board of Supervisors Regular Monthly Meeting October 2, 2017

Cherrytree Township Board of Supervisors Regular Monthly Meeting October 2, 2017 Cherrytree Township Board of Supervisors Regular Monthly Meeting October 2, 2017 A regular monthly meeting of the Cherrytree Township Board of Supervisors was held on Monday, October 2, 2017, at 6:30 p.m.,

More information

The Supervisor called the meeting to order at 6:00pm by saluting the flag.

The Supervisor called the meeting to order at 6:00pm by saluting the flag. The Town of Moriah Town Board held their Regular Board Meeting on Thursday, December 10, 2015 at 6:00pm at the Town of Moriah Court House, 42 Park Place, Port Henry, New York. Present: Thomas Scozzafava

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, December 20, 2011 Council Session Item G9 #2011-368 - Approving Award of Safety Glass Contract for Utilities, Public Works, and Parks Employees for 2012-2014 Staff Contact:

More information

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018 TOWN OF CLAVERACK Regular Monthly Mee ting January 11, 2018 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217,

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. March 10, 2016

TOWN OF CLAVERACK. Regular Monthly Meeting. March 10, 2016 TOWN OF CLAVERACK Regular Monthly Meeting March 10, 2016 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New York.

More information

Attachment 1 R BACKGROUND REPORT

Attachment 1 R BACKGROUND REPORT Attachment 1 R15-108 BACKGROUND REPORT The Trailblazer Sign System is Phase II of the County s Economic Development and Tourism related Wayfinding System. Since Board approval of R-09-401 (Attachment 2)

More information

PUBLIC HEARING AND REGULAR MEETING OF THE LOUISVILLE TOWN BOARD TOWN OF LOUISVILLE, NEW YORK APRIL 12, 2017; 6:30PM

PUBLIC HEARING AND REGULAR MEETING OF THE LOUISVILLE TOWN BOARD TOWN OF LOUISVILLE, NEW YORK APRIL 12, 2017; 6:30PM BOARD MEMBERS PRESENT: LARRY LEGAULT, SUPERVISOR GAIL SCHNEIDER, COUNCILWOMAN PATRICK CARROLL, COUNCILMAN DAN O KEEFE, COUNCILMAN DAVID MOULTON, COUNCILMAN HIGHWAY SUPERINTENDENT PRESENT: VERN FENLONG

More information

1 PLANNING BOARD COUNTY OF ALBANY

1 PLANNING BOARD COUNTY OF ALBANY 1 1 PLANNING BOARD COUNTY OF ALBANY 2 TOWN OF COLONIE 3 ***************************************************** ZORLAK CAR LOT (ECONOMY CAR) 4 1985 CENTRAL AVENUE WAIVER REQUESTS FOR PARKING WITHIN FRONT

More information

A Regular Town Board meeting was held on April 5, 2018 at Lysander Town Hall, 8220 Loop Road, Baldwinsville, New York.

A Regular Town Board meeting was held on April 5, 2018 at Lysander Town Hall, 8220 Loop Road, Baldwinsville, New York. A Regular Town Board meeting was held on at Lysander Town Hall, 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: Joseph Saraceni, Supervisor Robert Ellis, Councilor Peter Moore, Councilor Robert

More information

TOWN OF KIRKWOOD WORK SESSION. June 27, 2017

TOWN OF KIRKWOOD WORK SESSION. June 27, 2017 Present: Supervisor Gordon Kniffen Councilman Robert Weingartner Councilman Lewis Grubham Councilwoman Linda Yonchuk Councilman William Diffendorf, Jr. Also Present: Brady Begeal, Attorney Gayle Diffendorf,

More information

June 7 th, :32 PM Councilman Aldrich attended the meeting.

June 7 th, :32 PM Councilman Aldrich attended the meeting. June 7 th, 2011 The Special Town Board meeting of the Town of Stony Creek was held on June 7 th, 2011 Supervisor Thomas called the meeting to order at 6:31 PM with members present: Councilman Stanley Ross

More information

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. August 10, 2017

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. August 10, 2017 TOWN OF CLAVERACK REGULAR MONTHLY MEETING August 10, 2017 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York was held at the Town Hall, #836 Rte. #217, Mellenville,

More information

DISCUSSION - LOCAL LAW/GAS STATIONS/CONVENIENCE STORES. Supervisor Kelly said Town Attorney Terry Stewart was here for this discussion tonight.

DISCUSSION - LOCAL LAW/GAS STATIONS/CONVENIENCE STORES. Supervisor Kelly said Town Attorney Terry Stewart was here for this discussion tonight. Supervisor David P. Kelly opened the Workshop Meeting of the Town Board of the Town of Pawling at 7:00 PM November 5, 2014 at Pawling Town Hall, 160 Charles Colman Blvd., Pawling, New York. Present were

More information

City of Grand Island Tuesday, September 23, 2014 Council Session

City of Grand Island Tuesday, September 23, 2014 Council Session City of Grand Island Tuesday, September 23, 2014 Council Session Item G-13 #2014-303 - Approving Keno Satellite Location and Agreement for Kerjac, Inc. dba Stix Billiard Center, 811 West 4th Street Staff

More information

Town of Enfield Regular Town Board Meeting Enfield Community Building Wednesday, December 14, :30 p.m.

Town of Enfield Regular Town Board Meeting Enfield Community Building Wednesday, December 14, :30 p.m. Town of Enfield Regular Town Board Meeting Enfield Community Building Wednesday, December 14, 2016 6:30 p.m. Present: Town Supervisor Ann Rider, Town Councilperson Mike Carpenter, Town Councilperson Henry

More information

The Invocation was given by Mayor Purdham and the Pledge of Allegiance was led by Mike Knight.

The Invocation was given by Mayor Purdham and the Pledge of Allegiance was led by Mike Knight. REGULAR MEETING STANLEY TOWN OFFICE Wednesday, August 10, 2016, 7:30 pm. Mayor Purdham called the meeting to order with the following Council Members present: Mike Knight, Bruce Stoneberger, Duane Layman,

More information

Councilman (arrived at 6:30pm)

Councilman (arrived at 6:30pm) The Town of Moriah Town Board held their Regular Town Board Meeting on Thursday, January 10, 2019 at 6:00pm at the Town of Moriah Court House, 42 Park Place, Port Henry, New York. Present: Thomas Scozzafava

More information

Meeting August 5, 2013

Meeting August 5, 2013 Meeting August 5, 2013 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:03pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

1 PLANNING BOARD COUNTY OF ALBANY 3 ***************************************************** THE SHOP AND BEAUTY PARLOR TROY SCHENECTADY ROAD

1 PLANNING BOARD COUNTY OF ALBANY 3 ***************************************************** THE SHOP AND BEAUTY PARLOR TROY SCHENECTADY ROAD 1 PLANNING BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** THE SHOP AND BEAUTY PARLOR 4 814 TROY SCHENECTADY ROAD 5 *****************************************************

More information

MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, :00 pm Wentworth Town Hall

MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, :00 pm Wentworth Town Hall MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, 2016 7:00 pm Wentworth Town Hall Council Members Present: Mayor Dennis Paschal Jr., Mayor Pro Tem Evelyn Conner, Cheryl Moore, Dennis

More information

City of Grand Island Tuesday, April 11, 2017 Council Session

City of Grand Island Tuesday, April 11, 2017 Council Session City of Grand Island Tuesday, April 11, 2017 Council Session Item I-2 #2017-118 - Consideration of Approving Bid Award for Sports Facility Expansion Design Services at Veteran s Athletic Field Complex

More information

MINUTES - REORGANIZATION January 2, 2018

MINUTES - REORGANIZATION January 2, 2018 MINUTES - REORGANIZATION January 2, 2018 Theresa Laino was welcomed to the Board of Supervisors. APPOINT TEMPORARY CHAIRMAN: Motion made by Mr. Vollmer and second by Ms. Laino to appoint Robert Rohner

More information

TOWN OF NORTHAMPTON REGULAR MEETING July 16, 2014

TOWN OF NORTHAMPTON REGULAR MEETING July 16, 2014 TOWN OF NORTHAMPTON REGULAR MEETING July 16, 2014 The regular meeting of the Town of Northampton was held on Wednesday,July 16, 2014. Supervisor Groff called the meeting to order at 7:00 p.m. in the MunicipalBuilding

More information

Mayor Edblom thanked Councilor Manick for performing as Acting Mayor at the September 27, 2007 Council Meeting.

Mayor Edblom thanked Councilor Manick for performing as Acting Mayor at the September 27, 2007 Council Meeting. PRESENT: ABSENT: MINUTES REGULAR MEETING COOK CITY COUNCIL OCTOBER 25, 2007 6 PM COOK CITY HALL Mayor Dick Edblom, Councilors David Danz, Karen Hollanitsch, Dan Manick and Elizabeth Storm None OTHERS PRESENT:

More information

TOWN OF NORTHAMPTON REGULAR MEETING June 20, 2018

TOWN OF NORTHAMPTON REGULAR MEETING June 20, 2018 TOWN OF NORTHAMPTON REGULAR MEETING June 20, 2018 The regular meeting of the Town of Northampton was held on Wednesday, June 20, 2018. Supervisor Groff called the meeting to order at 7:00 p.m. in the MunicipalBuilding

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. September 13, 2018

TOWN OF CLAVERACK. Regular Monthly Meeting. September 13, 2018 TOWN OF CLAVERACK Regular Monthly Meeting September 13, 2018 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New

More information

Town of Fenton Town Board WORK SESSION July 30 th, 2014 File #WSJULY Page 1 of 6

Town of Fenton Town Board WORK SESSION July 30 th, 2014 File #WSJULY Page 1 of 6 File #WSJULY30.2014 Page 1 of 6 The Town of Fenton Town Board held its regular Work Session on Wednesday, July 30 th, 2014, at 6:00 PM at the Fenton Town Hall, 44 Park Street, Port Crane, New York. PRESENT:

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP MINUTES JULY 1, 2014

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP MINUTES JULY 1, 2014 CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP MINUTES JULY 1, 2014 The meeting was called to order at 7:14 PM by Mayor Robert Minning I. DISCUSSION 1. Consideration of Res. 14-56,

More information

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017 The Planning Board meeting of April 25, 2017 was called to order at 7:35 pm by Chairman Stiffler. Chairman Stiffler then asked everyone to stand for the Salute to the Flag. There were 7 people in attendance.

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 11, 2015

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 11, 2015 The regular meeting of the Warrensburg Town Board was held on Wednesday, March 11, 2015 at the Albert Emerson Town Hall at 6:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

More information

Regular Meeting. A regular meeting of the Waddington Town Board was held on Monday, June 11, 7PM in the Municipal Building.

Regular Meeting. A regular meeting of the Waddington Town Board was held on Monday, June 11, 7PM in the Municipal Building. Regular Meeting A regular meeting of the Waddington Town Board was held on Monday, June 11, 2018 @ 7PM in the Municipal Building. Present were: Supervisor Alex Hammond and Councilmembers: Travis McKnight,

More information

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018 DRAFT KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI 48604 MINUTES OF December 17, 2018 Pledge of Allegiance/Roll Call The Board Meeting was

More information

MEMORANDUM. Agenda Item: Meeting Date: A-1d 04/04/17 TO: THROUGH: DATE: FROM: SUBJECT: PRESENTERS: RECOMMENDATION: BUDGET IMPACT: PAST ACTION:

MEMORANDUM. Agenda Item: Meeting Date: A-1d 04/04/17 TO: THROUGH: DATE: FROM: SUBJECT: PRESENTERS: RECOMMENDATION: BUDGET IMPACT: PAST ACTION: Agenda Item: Meeting Date: A-1d 04/04/17 MEMORANDUM TO: THROUGH: DATE: FROM: SUBJECT: PRESENTERS: RECOMMENDATION: BUDGET IMPACT: PAST ACTION: NEXT ACTION: ATTACHMENTS: BACKGROUND: City Commission Douglas

More information

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM OCTOBER 27, 2008 12 th DAY OF THE OCTOBER ADJOURN TERM The County Commission met in the County Commission Hearing Room at 9:01 a.m. pursuant to adjourn with all members present and the following proceedings

More information